BECKWITH & HANLON CONSULTING ENGINEERS LIMITED
Company number 13525167
- Company Overview for BECKWITH & HANLON CONSULTING ENGINEERS LIMITED (13525167)
- Filing history for BECKWITH & HANLON CONSULTING ENGINEERS LIMITED (13525167)
- People for BECKWITH & HANLON CONSULTING ENGINEERS LIMITED (13525167)
- More for BECKWITH & HANLON CONSULTING ENGINEERS LIMITED (13525167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AD01 | Registered office address changed from Unit 2, Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL England to F22 Willow Court Marquis Court Team Valley Trading Estate Gateshead Tyne NE11 0RU on 28 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
14 Nov 2023 | AA01 | Previous accounting period extended from 31 July 2023 to 31 August 2023 | |
14 Nov 2023 | SH08 | Change of share class name or designation | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Oct 2022 | CERTNM |
Company name changed hill cannon civils LIMITED\certificate issued on 21/10/22
|
|
16 May 2022 | TM01 | Termination of appointment of Peter Vincent Stienlet as a director on 16 May 2022 | |
19 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2022 | SH08 | Change of share class name or designation | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
08 Mar 2022 | PSC07 | Cessation of Hkay Holdings Limited as a person with significant control on 4 March 2022 | |
08 Mar 2022 | PSC01 | Notification of Michael Hanlon as a person with significant control on 4 March 2022 | |
08 Mar 2022 | PSC01 | Notification of Nicholas Mark Beckwith as a person with significant control on 4 March 2022 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
20 Sep 2021 | AP01 | Appointment of Mr Michael John Hanlon as a director on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from The White House Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX United Kingdom to Unit 2, Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 20 September 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Nicholas Mark Beckwith as a director on 1 August 2021 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|